3 Macs Limited, a registered company, was launched on 14 Oct 2004. 9429035163060 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. This company has been managed by 3 directors: Dennis John Mcenaney - an active director whose contract began on 14 Oct 2004,
Vicki Jo Mcenaney - an active director whose contract began on 26 Sep 2006,
Jonathon Mckenzie - an inactive director whose contract began on 14 Oct 2004 and was terminated on 21 Sep 2006.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 24 Elizabeth Street, Mount Victoria, Wellington, 6011 (physical address),
24 Elizabeth Street, Mount Victoria, Wellington, 6011 (registered address),
24 Elizabeth Street, Mount Victoria, Wellington, 6011 (service address),
24 Woodman Drive, Tawa, Wellington, 5028 (other address) among others.
3 Macs Limited had been using 24 Woodman Drive, Tawa, Wellington as their physical address up to 12 Aug 2019.
Previous aliases for the company, as we established at BizDb, included: from 14 Oct 2004 to 12 Oct 2006 they were called Craig Peters Holdings Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
Flat 12, 24 Elizabeth Street, Mount Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: 24 Woodman Drive, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 23 Aug 2011 to 12 Aug 2019
Address #2: Stephens Lawyers, Foyer Level, Novell House, 89 The Terrace, Wellington New Zealand
Physical address used from 07 Sep 2005 to 23 Aug 2011
Address #3: Foyer Level, Novell House, 89 The Terrace, Wellington New Zealand
Registered address used from 07 Sep 2005 to 23 Aug 2011
Address #4: Venture Law, 32 Salamanca Road, Kelburn, Wellington
Physical & registered address used from 14 Oct 2004 to 07 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcenaney, Dennis John |
Tawa Wellington 5028 New Zealand |
14 Oct 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcenaney, Vicki Jo |
Tawa Wellington 5028 New Zealand |
17 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Jonathon |
Tawa |
14 Oct 2004 - 27 Jun 2010 |
Dennis John Mcenaney - Director
Appointment date: 14 Oct 2004
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Aug 2020
Address: Tawa, Tawa, Wellington, 5028 New Zealand
Address used since 01 Jun 2007
Vicki Jo Mcenaney - Director
Appointment date: 26 Sep 2006
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Aug 2020
Address: Tawa, Wellington, 5028 New Zealand
Address used since 26 Sep 2006
Jonathon Mckenzie - Director (Inactive)
Appointment date: 14 Oct 2004
Termination date: 21 Sep 2006
Address: Tawa,
Address used since 14 Oct 2004
Roberie Limited
26 Woodman Drive
Lizarn Limited
26 Woodman Drive
Cross Financial Services Limited
26 Woodman Drive
Mb Joinery Limited
3 Colonial Grove
Jjr & Associates Limited
30 Woodman Drive
Jjwilson & Associates Limited
30 Woodman Drive
Compton Property Management Limited
163 Bing Lucas Drive
Lets Go Properties Limited
54 Collins Ave
Lizarn Limited
26 Woodman Drive
Mingwing Holdings Limited
29 Cecil Road
Quay Managed Investments Limited
149 Bing Lucas Drive
Shark Bay Investments Limited
3 Spicer Place